- Company Overview for TPC LEADERSHIP LTD (04332637)
- Filing history for TPC LEADERSHIP LTD (04332637)
- People for TPC LEADERSHIP LTD (04332637)
- Charges for TPC LEADERSHIP LTD (04332637)
- More for TPC LEADERSHIP LTD (04332637)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Oct 2020 | SH03 |
Purchase of own shares.
|
|
02 Mar 2020 | PSC04 | Change of details for Mr Charles John Brook as a person with significant control on 19 December 2019 | |
02 Mar 2020 | PSC01 | Notification of Andrew James Mcdowell as a person with significant control on 19 December 2019 | |
15 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 19 December 2019
|
|
14 Jan 2020 | SH03 | Purchase of own shares. | |
30 Dec 2019 | SH02 | Sub-division of shares on 18 December 2019 | |
30 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
30 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
30 Dec 2019 | SH08 | Change of share class name or designation | |
27 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Charles John Brook as a person with significant control on 11 June 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 24 August 2018
|
|
10 Sep 2018 | SH03 | Purchase of own shares. | |
20 Feb 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 37 Great Pulteney Street Bath BA2 4DA on 20 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Christopher James Sheepshanks as a director on 30 November 2017 | |
18 Jan 2018 | MA | Memorandum and Articles of Association | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates |